TWO SIGMA PRINCIPALS, LLC

Name: | TWO SIGMA PRINCIPALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2006 (19 years ago) |
Entity Number: | 3406586 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ATTN: MATTHEW B. SIANO | DOS Process Agent | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2024-08-01 | Address | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-05-16 | 2023-11-29 | Address | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-08-31 | 2013-05-16 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 WEST BROADWAY, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-08-30 | 2012-08-31 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037556 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231129017601 | 2023-11-29 | BIENNIAL STATEMENT | 2022-08-01 |
211122001398 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
170331002000 | 2017-03-31 | BIENNIAL STATEMENT | 2016-08-01 |
130516000315 | 2013-05-16 | CERTIFICATE OF AMENDMENT | 2013-05-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State